Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCATOR MEDIA LIMITED
Company Information for

MERCATOR MEDIA LIMITED

SPINNAKER HOUSE, WATERSIDE GARDENS, FAREHAM, HAMPSHIRE, PO16 8SD,
Company Registration Number
02427909
Private Limited Company
Active

Company Overview

About Mercator Media Ltd
MERCATOR MEDIA LIMITED was founded on 1989-09-29 and has its registered office in Fareham. The organisation's status is listed as "Active". Mercator Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERCATOR MEDIA LIMITED
 
Legal Registered Office
SPINNAKER HOUSE
WATERSIDE GARDENS
FAREHAM
HAMPSHIRE
PO16 8SD
Other companies in MK9
 
Filing Information
Company Number 02427909
Company ID Number 02427909
Date formed 1989-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB806645719  
Last Datalog update: 2023-11-06 06:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCATOR MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MERCATOR MEDIA LIMITED
The following companies were found which have the same name as MERCATOR MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCATOR MEDIA, LLC 210 HEDWIG RD. HOUSTON Texas 77024 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-01-24
Mercator Media Services Inc. 8374 1st Ave Vienna VA 22182 Active Company formed on the 2020-10-21

Company Officers of MERCATOR MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2005-11-11
MARIANNE BRUHN RASMUSSEN COULLING
Director 2012-08-01
BRONWYN NANETTE CURTIS
Director 2015-06-29
CAMERON DUNN
Director 2018-04-25
DAVID MICHAEL SMITH
Director 2010-08-01
ANDREW ARCHER WEBSTER
Director 1991-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LEANNE MARIE STEWART
Director 2008-09-01 2017-09-11
MARY ELIZABETH WELLMAN
Director 2007-12-07 2014-05-16
LESLIE WILLIAM SPIERS
Director 2007-12-06 2013-12-21
JANE WILSON
Director 2007-12-06 2010-01-22
IAN STEPHEN CARDWELL
Director 2007-12-06 2009-07-22
DEBORAH BANTING
Company Secretary 2007-12-06 2008-04-01
CHARTER COURT SECRETARIES LTD
Company Secretary 2003-05-01 2005-11-11
SECRETARIAL LAW LIMITED
Company Secretary 2002-02-02 2003-05-01
BEVERLEY WEBSTER
Company Secretary 2000-03-31 2002-02-01
ANDREW ARCHER WEBSTER
Company Secretary 1991-09-29 2000-03-31
PETER DONALD DUDGEON
Director 1991-09-29 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
BRONWYN NANETTE CURTIS FITZGEORGE & FITZJAMES FREEHOLD LIMITED Director 2016-10-24 CURRENT 2014-06-10 Active
BRONWYN NANETTE CURTIS AUSTRALIAN BUSINESS Director 2015-07-14 CURRENT 1985-12-30 Active
BRONWYN NANETTE CURTIS CENTRE FOR ECONOMIC POLICY RESEARCH(THE) Director 2015-07-07 CURRENT 1983-05-26 Active
BRONWYN NANETTE CURTIS THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C Director 2014-11-17 CURRENT 1873-03-29 Active
BRONWYN NANETTE CURTIS JPMORGAN ASIA GROWTH & INCOME PLC Director 2013-09-01 CURRENT 1997-05-22 Active
ANDREW ARCHER WEBSTER WORLD TRADE EXHIBITIONS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED MS LOUISE CLARKE
2024-04-03DIRECTOR APPOINTED MS MELISSA WOODCOCK
2024-04-03APPOINTMENT TERMINATED, DIRECTOR CAMERON DUNN
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-20TM02Termination of appointment of Shoosmiths Secretaries Limited on 2020-02-06
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02PSC04Change of details for Mr Andrew Archer Webster as a person with significant control on 2018-04-25
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARCHER WEBSTER / 25/04/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRONWYN NANETTE CURTIS / 25/04/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SMITH / 25/04/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE BRUHN RASMUSSEN COULLING / 25/04/2018
2018-04-30AP01DIRECTOR APPOINTED CAMERON DUNN
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARIE STEWART
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-17AD03Registers moved to registered inspection location of Waterside Gardens Spinnaker House Fareham Hampshire PO16 8SD
2016-10-15AD02Register inspection address changed to Waterside Gardens Spinnaker House Fareham Hampshire PO16 8SD
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 114404
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 114404
2015-10-27AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-27CH01Director's details changed for Mrs Bronwyn Nanette Curtis on 2015-06-29
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-06AP01DIRECTOR APPOINTED BRONWYN NANETTE CURTIS
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 114404
2014-10-03AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-01RES01ADOPT ARTICLES 01/09/14
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-17ANNOTATIONClarification
2014-06-17RP04SECOND FILING FOR FORM TM01
2014-06-13TM01TERMINATE DIR APPOINTMENT
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY WELLMAN
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH WELLMAN / 19/05/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH WELLMAN / 01/08/2013
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARCHER WEBSTER / 01/08/2013
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE BRUHN RASMUSSEN COULLING / 01/08/2012
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEANNE MARIE STEWART / 01/08/2013
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH WELLMAN / 01/10/2009
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SPIERS
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 114404
2013-10-23AR0129/09/13 FULL LIST
2013-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-11AR0129/09/12 FULL LIST
2012-08-07AP01DIRECTOR APPOINTED MARIANNE BRUHN RASMUSSEN COULLING
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-19AR0129/09/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-13AR0129/09/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-11AP01DIRECTOR APPOINTED DAVID MICHAEL SMITH
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILSON
2009-12-15MISCSECTION 519 CA 2006
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-30AR0129/09/09 FULL LIST
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR IAN CARDWELL
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-09288aDIRECTOR APPOINTED LEANNE MARIE STEWART
2008-09-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY DEBORAH BANTING
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW SECRETARY APPOINTED
2007-10-10363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-27363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
2005-12-12288bSECRETARY RESIGNED
2005-10-21363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-18363aRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-13288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-05-28288bSECRETARY RESIGNED
2003-05-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MERCATOR MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCATOR MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-12 Outstanding HSBC BANK PLC
DEBENTURE 2010-02-01 Satisfied HSBC BANK PLC
DEBENTURE 2007-09-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SINGLE DEBENTURE 1992-02-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCATOR MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of MERCATOR MEDIA LIMITED registering or being granted any patents
Domain Names

MERCATOR MEDIA LIMITED owns 7 domain names.

boatingbusiness.co.uk   boatingdirectory.co.uk   engineeringcapacity.co.uk   mercatormedia.co.uk   maritimejournal.co.uk   portstrategy.co.uk   marineregatta.co.uk  

Trademarks
We have not found any records of MERCATOR MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MERCATOR MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2015-01-17 GBP £1,190 Books and Publications
Southampton City Council 2014-05-15 GBP £1,908 Services - Other
Isle of Wight Council 2014-03-26 GBP £859
Isle of Wight Council 2013-07-17 GBP £395
Hampshire County Council 2011-03-25 GBP £975 Publications

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MERCATOR MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCATOR MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCATOR MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.